COMPLETE HYDRAULIC & ENGINEERING SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Liquidators' statement of receipts and payments to 2025-04-14 |
14/08/2414 August 2024 | Registered office address changed from 360 Insolvency Limited 1 Castle Hill Court Rochester Kent ME1 1LF to C/O 360 Insolvency Limited Joiners Shop the Historic Dockyard Chatham Kent ME4 4TZ on 2024-08-14 |
19/06/2419 June 2024 | Liquidators' statement of receipts and payments to 2024-04-14 |
14/06/2314 June 2023 | Liquidators' statement of receipts and payments to 2023-04-14 |
17/05/2217 May 2022 | Liquidators' statement of receipts and payments to 2022-04-14 |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES |
25/01/1925 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES |
01/02/181 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
21/12/1621 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
12/02/1612 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
04/02/164 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
25/02/1525 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
24/04/1424 April 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
22/10/1322 October 2013 | APPOINTMENT TERMINATED, DIRECTOR NEIL THORNHILL |
22/10/1322 October 2013 | PREVSHO FROM 28/02/2014 TO 30/09/2013 |
22/10/1322 October 2013 | REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 5 THISTLEBANK CHATHAM KENT ME5 8AD UNITED KINGDOM |
22/10/1322 October 2013 | DIRECTOR APPOINTED MR MAXWELL FREDERICK TIVERS |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
22/02/1322 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
22/02/1322 February 2013 | REGISTERED OFFICE CHANGED ON 22/02/2013 FROM GROUND FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND |
22/03/1222 March 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
22/03/1222 March 2012 | COMPANY NAME CHANGED COMPLETE HYDRAULIC ENGINEERING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/03/12 |
01/02/121 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COMPLETE HYDRAULIC & ENGINEERING SOLUTIONS LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company